AB 2004 LIMITED - READING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-04-25 View Report
Confirmation statement. Statement with no updates. 2023-04-16 View Report
Confirmation statement. Statement with no updates. 2022-03-16 View Report
Accounts. Accounts type total exemption full. 2022-01-07 View Report
Accounts. Accounts type total exemption full. 2021-07-16 View Report
Confirmation statement. Statement with no updates. 2021-04-23 View Report
Accounts. Accounts type total exemption full. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2020-03-26 View Report
Accounts. Accounts type total exemption full. 2019-04-24 View Report
Confirmation statement. Statement with no updates. 2019-03-11 View Report
Accounts. Accounts type total exemption full. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2018-03-15 View Report
Accounts. Accounts type total exemption small. 2017-04-06 View Report
Confirmation statement. Statement with updates. 2017-03-11 View Report
Accounts. Accounts type total exemption small. 2016-04-22 View Report
Annual return. With made up date full list shareholders. 2016-03-14 View Report
Accounts. Accounts type total exemption small. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2015-04-06 View Report
Address. Change date: 2015-04-06. Old address: 2 the Mill Chamberhouse Mill Lane Thatcham Berkshire RG19 4NG. New address: Brightwell House 40 Queens Road Reading RG1 4AU. 2015-04-06 View Report
Accounts. Accounts type total exemption small. 2014-07-01 View Report
Annual return. With made up date full list shareholders. 2014-04-01 View Report
Accounts. Accounts type total exemption small. 2013-07-12 View Report
Annual return. With made up date full list shareholders. 2013-03-13 View Report
Accounts. Accounts type total exemption small. 2012-07-23 View Report
Annual return. With made up date full list shareholders. 2012-03-28 View Report
Officers. Change date: 2011-08-15. Officer name: Mr Anthony Vincent Sandall. 2012-03-28 View Report
Officers. Officer name: Susan Clare Sandall. Change date: 2011-08-15. 2012-03-28 View Report
Officers. Change date: 2011-08-15. Officer name: Mr Anthony Vincent Sandall. 2012-03-28 View Report
Accounts. Change account reference date company previous extended. 2012-01-16 View Report
Address. Change date: 2011-09-29. Old address: Octavia, 1 Jefferson Close Emmer Green Reading RG4 8US. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2011-06-09 View Report
Accounts. Accounts type total exemption small. 2011-06-01 View Report
Accounts. Accounts type total exemption small. 2010-06-01 View Report
Annual return. With made up date full list shareholders. 2010-05-06 View Report
Officers. Change date: 2010-03-09. Officer name: Susan Clare Sandall. 2010-05-06 View Report
Accounts. Accounts type total exemption small. 2009-06-10 View Report
Annual return. Legacy. 2009-03-17 View Report
Accounts. Accounts type total exemption small. 2008-06-24 View Report
Annual return. Legacy. 2008-03-20 View Report
Accounts. Accounts type total exemption small. 2007-07-09 View Report
Annual return. Legacy. 2007-04-13 View Report
Annual return. Legacy. 2006-03-27 View Report
Accounts. Accounts type total exemption small. 2006-01-12 View Report
Accounts. Legacy. 2005-04-01 View Report
Capital. Description: Ad 09/03/04--------- £ si 1@1. 2005-03-21 View Report
Annual return. Legacy. 2005-03-21 View Report
Resolution. Description: Resolutions. 2004-03-15 View Report
Officers. Description: New director appointed. 2004-03-09 View Report
Officers. Description: Secretary resigned. 2004-03-09 View Report
Officers. Description: Director resigned. 2004-03-09 View Report